- Company Overview for COLT THINKGRID HOLDING LTD (05094837)
- Filing history for COLT THINKGRID HOLDING LTD (05094837)
- People for COLT THINKGRID HOLDING LTD (05094837)
- Charges for COLT THINKGRID HOLDING LTD (05094837)
- More for COLT THINKGRID HOLDING LTD (05094837)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2015 | DS01 | Application to strike the company off the register | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | TM01 | Termination of appointment of Francois Eloy as a director on 30 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
25 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Apr 2014 | AD01 | Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR United Kingdom on 3 April 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Robert Lovell as a director | |
20 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
30 Oct 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
29 Oct 2012 | AR01 | Annual return made up to 20 July 2012 | |
12 Oct 2012 | CERTNM |
Company name changed fidelity telecom LTD\certificate issued on 12/10/12
|
|
12 Oct 2012 | CONNOT | Change of name notice | |
17 Aug 2012 | TM01 | Termination of appointment of Roger Lovell as a director | |
17 Aug 2012 | TM01 | Termination of appointment of David Pratt as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Jolyon Ryall as a director | |
17 Aug 2012 | AP01 | Appointment of Mr Matthew Hewitt as a director | |
17 Aug 2012 | AP01 | Appointment of Francois Eloy as a director | |
17 Aug 2012 | AP03 | Appointment of Victoria Benis as a secretary | |
17 Aug 2012 | TM01 | Termination of appointment of Andrey Bliznyuk as a director | |
17 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 9 August 2012
|
|
17 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2012 | TM02 | Termination of appointment of Robert Lovell as a secretary | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |